Company NameSale Garden Centre Maint Ltd
Company StatusDissolved
Company Number04827069
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJoanne Frances Comer
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address209 Sylvan Avenue
Timperley
Cheshire
WA15 6AH
Director NameMr Derrick Joseph Comer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 October 2015)
RoleGardener
Country of ResidenceEngland
Correspondence Address209 Sylvan Avenue
Timperley
Altrincham
WA15 6AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1D.j. Comer
50.00%
Ordinary
50 at £1J.f. Comer
50.00%
Ordinary

Financials

Year2014
Net Worth£7,821
Cash£7,072
Current Liabilities£9,101

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Completion of winding up (1 page)
9 July 2015Completion of winding up (1 page)
9 May 2014Order of court to wind up (2 pages)
9 May 2014Order of court to wind up (2 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Registered office address changed from 168a Barton Road Stretford Manchester Lancashire M32 8DP on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 168a Barton Road Stretford Manchester Lancashire M32 8DP on 23 November 2011 (2 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 November 2008Return made up to 09/07/08; full list of members (3 pages)
18 November 2008Return made up to 09/07/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 December 2007Return made up to 09/07/07; no change of members (6 pages)
14 December 2007Return made up to 09/07/07; no change of members (6 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
20 April 2007Total exemption full accounts made up to 31 July 2005 (6 pages)
20 April 2007Total exemption full accounts made up to 31 July 2005 (6 pages)
6 December 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
31 August 2006Total exemption full accounts made up to 31 July 2004 (5 pages)
31 August 2006Total exemption full accounts made up to 31 July 2004 (5 pages)
10 March 2006Registered office changed on 10/03/06 from: 196 marsland rd sale cheshire M33 3NE (1 page)
10 March 2006Registered office changed on 10/03/06 from: 196 marsland rd sale cheshire M33 3NE (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)